Search icon

DAVID J. CONNER, D.D.S., P.A.

Company Details

Name: DAVID J. CONNER, D.D.S., P.A.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 22 Dec 1977 (47 years ago)
Business ID: 406558
ZIP code: 39452
County: George
State of Incorporation: MISSISSIPPI
Principal Office Address: 17215 Hwy 26 W, 17215 Hwy 26 WLucedale, MS 39452

Incorporator

Name Role Address
David J Conner Incorporator 401 Manila St, Lucedale, MS 39452

Director

Name Role Address
David J Conner Director 17215 Hwy 26 P.o.box 707, Lucedale, MS 39452
Charlotte Conner Director No data

President

Name Role Address
David J Conner President 17215 Hwy 26 P.o.box 707, Lucedale, MS 39452

Treasurer

Name Role Address
David J Conner Treasurer 17215 Hwy 26 P.o.box 707, Lucedale, MS 39452

Agent

Name Role Address
DAVID J CONNER Agent 17215 Hwy 26;PO Box 707, Lucedale, MS 39452

Secretary

Name Role Address
David J Conner Secretary 17215 Hwy 26 P.o.box 707, Lucedale, MS 39452

Filings

Type Status Filed Date Description
Annual Report Filed 2024-03-11 Annual Report For DAVID J. CONNER, D.D.S., P.A.
Annual Report Filed 2023-03-27 Annual Report For DAVID J. CONNER, D.D.S., P.A.
Annual Report Filed 2022-02-10 Annual Report For DAVID J. CONNER, D.D.S., P.A.
Annual Report Filed 2021-03-15 Annual Report For DAVID J. CONNER, D.D.S., P.A.
Annual Report Filed 2020-02-10 Annual Report For DAVID J. CONNER, D.D.S., P.A.
Annual Report Filed 2019-03-21 Annual Report For DAVID J. CONNER, D.D.S., P.A.
Annual Report Filed 2018-03-29 Annual Report For DAVID J. CONNER, D.D.S., P.A.
Annual Report Filed 2017-09-08 Annual Report For DAVID J. CONNER, D.D.S., P.A.
Notice to Dissolve/Revoke Filed 2017-09-06 Notice to Dissolve/Revoke
Annual Report Filed 2016-01-11 Annual Report For DAVID J. CONNER, D.D.S., P.A.

Date of last update: 02 Feb 2025

Sources: Mississippi Secretary of State